Entity Name: | JML CONNECTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2015 (9 years ago) |
Document Number: | P15000061762 |
FEI/EIN Number | 47-4852508 |
Address: | 5412 NW 163RD ST, MIAMI LAKES, FL, 33014, US |
Mail Address: | 18459 PINES BLVD., PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVILLA XISKIA LUCIA | Agent | 15629 SW 73RD CIRCLE TER, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
PAN XUFANG | Treasurer | 18459 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
PARRALES LEYDA MARIA | Manager | 6041 W 24 AVE, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000022120 | KONGA | ACTIVE | 2021-02-15 | 2026-12-31 | No data | 18459 PINES BLVD 313, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | SEVILLA, XISKIA LUCIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 15629 SW 73RD CIRCLE TER, APT 92, MIAMI, FL 33193 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 5412 NW 163RD ST, MIAMI LAKES, FL 33014 | No data |
AMENDMENT | 2015-08-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-08-21 | 5412 NW 163RD ST, MIAMI LAKES, FL 33014 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000115808 | TERMINATED | 2022-021669-CC-23 | MIAMI-DADE COUNTY COURT | 2023-02-09 | 2028-03-20 | $11,312.72 | MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State